R&V CARPENTRY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from Unit 1 Vale Industrial Park Tolpits Lane Watford WD18 9QP England to Unit 6 & 7, Pulloxhill Business Park Greenfield Road Pulloxhill Bedford MK45 5EU on 2024-10-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Registration of charge 103558160001, created on 2024-07-17

View Document

18/07/2418 July 2024 Registration of charge 103558160002, created on 2024-07-17

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

15/01/2415 January 2024 Termination of appointment of Richard Fox as a director on 2023-12-22

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

04/04/204 April 2020 PSC'S CHANGE OF PARTICULARS / MR IRENIJUS AKAVICKAS / 30/03/2020

View Document

27/03/2027 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 57 DAINTRY CLOSE HARROW HA3 8PT UNITED KINGDOM

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR RICHARD FOX

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR IRENIJUS AKAVICKAS / 31/08/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 4

View Document

01/09/161 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company